CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HENDESIGNS LIMITED
Company
HENDESIGNS
Phone:
01243 824 010
B
rating
KEY FINANCES
Year
2016
Assets
£19.62k
▲ £18.54k (1,712.00 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£36.46k
▲ £8.23k (29.18 %)
Net Worth
£-16.83k
▼ £10.31k (-37.98 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Arun
Company name
HENDESIGNS LIMITED
Company number
04962874
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Nov 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
hendesigns.co.uk
Phones
01243 824 010
Registered Address
24B NYEWOOD LANE,
BOGNOR REGIS,
WEST SUSSEX,
PO21 2QB
ECONOMIC ACTIVITIES
43290
Other construction installation
LAST EVENTS
23 Nov 2016
Confirmation statement made on 13 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 100
See Also
HENDERSONS (LEICESTER) LIMITED
HENDERSTONE LIMITED
HENDOR-PE UK LIMITED
HENDRIKSEN INDUSTRIAL FLOORING LIMITED
HENDY CURZON GARDENS LIMITED
HENFIELD FLOORING LIMITED
Last update 2018
HENDESIGNS LIMITED DIRECTORS
Gillian Mary Helen Fairbank
Acting
Appointed
13 November 2003
Role
Secretary
Address
24b, Nyewood Lane, Bognor Regis, West Sussex, England, PO21 2QB
Name
FAIRBANK, Gillian Mary Helen
Gillian Mary Helen Fairbank
Acting
Appointed
15 December 2011
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
24b, Nyewood Lane, Bognor Regis, West Sussex, England, PO21 2QB
Country Of Residence
England
Name
FAIRBANK, Gillian Mary Helen
Robert Henderson
Acting
PSC
Appointed
13 November 2003
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
24b, Nyewood Lane, Bognor Regis, West Sussex, England, PO21 2QB
Country Of Residence
England
Name
HENDERSON, Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
VANTIS SECRETARIES LIMITED
Resigned
Appointed
13 November 2003
Resigned
13 November 2003
Role
Secretary
Address
82 St John Street, London, EC1M 4JN
Name
VANTIS SECRETARIES LIMITED
VANTIS NOMINEES LIMITED
Resigned
Appointed
13 November 2003
Resigned
13 November 2003
Role
Director
Address
82 St John Street, London, EC1M 4JN
Name
VANTIS NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.